Box 15
Container
Contains 3 Results:
Photo, “25th French Cotillion”
Box — Box: 15
Identifier: Box 15
Scope and Contents
From the Collection:
This collection is comprised of the written and photographic records of Le Cotillon These include copies and revisions of the organization’s bylaws, meeting minutes, programs from past balls and scholarship presentations, and membership and scholarship applications. Financial records, including treasurer’s reports, an accounting ledger, and account statements from various financial institutions, are also included. In addition to photographs chronicling a number of the organization’s balls,...
Dates:
1961-2007, bulk 1977-2007; Majority of material found within 1977 - 2007
Official Proclamation, John K. Bullard, Mayor of New Bedford , 21 June 1991
Box — Box: 15
Identifier: Box 15
Scope and Contents
From the Collection:
This collection is comprised of the written and photographic records of Le Cotillon These include copies and revisions of the organization’s bylaws, meeting minutes, programs from past balls and scholarship presentations, and membership and scholarship applications. Financial records, including treasurer’s reports, an accounting ledger, and account statements from various financial institutions, are also included. In addition to photographs chronicling a number of the organization’s balls,...
Dates:
Other: 21 June 1991
Scrapbook pages (loose), debutantes , 1972 - 1994
Box — Box: 15
Identifier: Box 15
Scope and Contents
From the Collection:
This collection is comprised of the written and photographic records of Le Cotillon These include copies and revisions of the organization’s bylaws, meeting minutes, programs from past balls and scholarship presentations, and membership and scholarship applications. Financial records, including treasurer’s reports, an accounting ledger, and account statements from various financial institutions, are also included. In addition to photographs chronicling a number of the organization’s balls,...
Dates:
Other: 1972 - 1994